Settle
North Yorkshire
BD24 9HR
Director Name | John Malcolm Thompson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | Castleberg View Chapel Square Settle North Yorkshire BD24 9HR |
Secretary Name | Ann Harding |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | Castleberg View Chapel Square Settle North Yorkshire BD24 9HR |
Director Name | Mr Alan Price |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 21 May 1998) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 4 Airethwaite Kendal Cumbria LA9 4SP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Grant Thornton Albert Square Manchester Lancashire M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
31 March 2002 | Dissolved (1 page) |
---|---|
31 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 September 2001 | Liquidators statement of receipts and payments (5 pages) |
21 March 2001 | Liquidators statement of receipts and payments (5 pages) |
1 March 2000 | Statement of affairs (14 pages) |
1 March 2000 | Appointment of a voluntary liquidator (1 page) |
1 March 2000 | Resolutions
|
15 February 2000 | Registered office changed on 15/02/00 from: lonsdale & laird LTD, the smokehouse, crooklands road, ackenthwaite, milnthorpe cumbria LA7 7LR (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: the smoke house docker park farm ark holme carnforth lancashire LA6 1AP (1 page) |
7 January 1999 | Director's particulars changed (1 page) |
7 January 1999 | Return made up to 09/04/98; no change of members (4 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 1998 | Particulars of contract relating to shares (3 pages) |
6 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
8 May 1997 | Return made up to 09/04/97; full list of members (6 pages) |
4 December 1996 | Ad 30/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 December 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
17 May 1996 | Resolutions
|
16 May 1996 | Secretary resigned (2 pages) |
16 May 1996 | Company name changed parkgate marketing LIMITED\certificate issued on 17/05/96 (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New secretary appointed;new director appointed (1 page) |
16 May 1996 | New director appointed (1 page) |
16 May 1996 | Director resigned (2 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
9 April 1996 | Incorporation (8 pages) |